BEXHEAT LTD

Company Documents

DateDescription
28/04/2528 April 2025 Progress report in a winding up by the court

View Document

26/04/2426 April 2024 Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-26

View Document

25/04/2425 April 2024 Progress report in a winding up by the court

View Document

10/03/2310 March 2023 Notice of a court order ending Administration

View Document

10/03/2310 March 2023 Administrator's progress report

View Document

02/03/232 March 2023 Order of court to wind up

View Document

02/03/232 March 2023 Appointment of a liquidator

View Document

20/12/2220 December 2022 Administrator's progress report

View Document

28/04/2228 April 2022 Registered office address changed from C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley DA5 1LR England to 66 Bourne Road Bexley DA5 1LU on 2022-04-28

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 81 BELLEGROVE ROAD WELLING DA16 3PG ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

10/01/1910 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090198680002

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 295 HIGH STREET RAINHAM KENT ME8 8DS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

05/10/175 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

16/09/1616 September 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/01/1613 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090198680001

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

01/05/141 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company